(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 29, 2020 to November 28, 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2019 to November 29, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 30, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Thanet Drive Alvaston Derby DE24 0AX England to 32 the Chase Sinfin Derby DE24 9PD on August 26, 2017
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Crewys Road London NW2 2AA to 6 Thanet Drive Alvaston Derby DE24 0AX on September 7, 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 16, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 6, 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 30, 2013. Old Address: 33 Windmill Drive London NW2 1UR
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 30, 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 30, 2010 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(1 page)
|
(CH01) On February 21, 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 15, 2011. Old Address: , 51 Agincourt Road, London, England, NW3 2PA, England
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2009
| incorporation
|
Free Download
(13 pages)
|